London
N16 5UG
Secretary Name | Juliette Adair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Queen Elizabeths Walk London N16 5UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 87 Queen Elizabeths Walk Stoke Newington London N16 5UG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2006 | Application for striking-off (1 page) |
30 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 April 2005 | Annual return made up to 28/02/05 (2 pages) |
20 May 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
20 May 2004 | Annual return made up to 28/02/04 (3 pages) |
1 May 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
7 March 2003 | Annual return made up to 28/02/03 (3 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
28 February 2002 | Incorporation (22 pages) |